Company NameRostel Holdings Limited
DirectorNooreddin Valimahomed
Company StatusDissolved
Company Number02287301
CategoryPrivate Limited Company
Incorporation Date16 August 1988(35 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameNooreddin Valimahomed
Date of BirthJune 1957 (Born 66 years ago)
NationalityCanadian
StatusCurrent
Appointed31 December 1990(2 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address41 Wetherby Mansions
Earls Court Square
London
SW5 9BH
Secretary NameMr Andrew Sean Collinge
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Courtlands Place
Crowborough
East Sussex
TN6 1JJ

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£122,308,000
Gross Profit£7,106,000
Net Worth£6,644,000
Cash£4,870,000
Current Liabilities£37,370,000

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 December

Filing History

7 January 2004Dissolved (1 page)
7 October 2003Completion of winding up (1 page)
13 June 2003Administrator's abstract of receipts and payments (3 pages)
24 May 2003Notice of discharge of Administration Order (4 pages)
15 May 2003Notice of discharge of Administration Order (4 pages)
6 March 2003Administrator's abstract of receipts and payments (3 pages)
12 September 2002Administrator's abstract of receipts and payments (3 pages)
14 March 2002Administrator's abstract of receipts and payments (3 pages)
26 September 2001Administrator's abstract of receipts and payments (3 pages)
12 February 2001Administrator's abstract of receipts and payments (3 pages)
7 September 2000Administrator's abstract of receipts and payments (3 pages)
28 March 2000Administrator's abstract of receipts and payments (4 pages)
15 September 1999Administrator's abstract of receipts and payments (4 pages)
2 March 1999Administrator's abstract of receipts and payments (3 pages)
4 November 1998Notice of result of meeting of creditors (6 pages)
4 August 1998Registered office changed on 04/08/98 from: hill house 1 little new street london EC4A 3TR (1 page)
31 July 1998Notice of Administration Order (1 page)
31 July 1998Administration Order (3 pages)
10 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
9 March 1998Return made up to 31/12/97; full list of members (6 pages)
5 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 September 1997Full group accounts made up to 31 December 1996 (20 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 July 1996Secretary's particulars changed (1 page)
24 June 1996Accounting reference date extended from 30/06/96 to 30/12/96 (1 page)
13 March 1996Particulars of mortgage/charge (3 pages)
28 February 1996Full group accounts made up to 30 June 1995 (22 pages)
29 January 1996Return made up to 31/12/95; full list of members (7 pages)
20 December 1995Particulars of mortgage/charge (6 pages)
28 April 1995Particulars of mortgage/charge (4 pages)
27 July 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
27 July 1994Ad 30/06/94--------- £ si 3000000@1=3000000 £ ic 800002/3800002 (2 pages)
8 February 1993Ad 29/01/93--------- £ si 400000@1=400000 £ ic 400002/800002 (2 pages)
15 December 1992Ad 08/12/92--------- £ si 199999@1=199999 £ ic 200003/400002 (2 pages)
4 September 1992Ad 30/06/92--------- £ si 200001@1 (2 pages)
4 September 1992Particulars of contract relating to shares (4 pages)
20 August 1992Ad 30/06/92--------- £ si 200001@1=200001 £ ic 2/200003 (2 pages)
27 March 1990Return made up to 31/12/89; full list of members (4 pages)